Entity Name: | THE NEW RYSCO SHIPYARD COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE NEW RYSCO SHIPYARD COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Mar 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | V23336 |
FEI/EIN Number |
593445890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 MAYHAW DRIVE, BLOUNTSTOWN, FL, 32424 |
Mail Address: | 51 BROOKSIDE TERRACE, CLARK, NJ, 07066, US |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINGOLD RONIBETH | President | 51 BROOKSIDE TERRACE, CLARK, NJ, 07066 |
SHEA J. MICHAEL E | Agent | 419 WEST PLATT STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1999-05-04 | 1200 MAYHAW DRIVE, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-26 | 1200 MAYHAW DRIVE, BLOUNTSTOWN, FL 32424 | - |
REINSTATEMENT | 1998-03-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-26 | 419 WEST PLATT STREET, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-26 | SHEA, J. MICHAEL ESQUIRE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-04 |
REINSTATEMENT | 1998-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State